Carat Aotearoa Limited (issued a New Zealand Business Number of 9429037162597) was registered on 21 Aug 2000. 5 addresess are currently in use by the company: 68 Sale Street, Auckland Central, Auckland, 1010 (type: postal, office). Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland had been their physical address, up until 11 Dec 2000. 19518 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 19518 shares (100% of shares), namely:
Dentsu Aotearoa Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Advertising agency operation" (ANZSIC M694010) is the category the Australian Bureau of Statistics issued to Carat Aotearoa Limited. The Businesscheck database was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
68 Sale Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 11 Dec 2015 |
68 Sale Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 16 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Robert Ian Harvey
Ponsonby, Auckland, 1011
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - current |
Stevie Lorraine Dobbs
Grey Lynn, Auckland, 1021
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Neil James Robson
Devonport, Auckland, 0624
Address used since 30 Aug 2019 |
Director | 30 Aug 2019 - 30 Sep 2021 |
Jeffrey Burnett Askew
Murrumbeena, Victoria,
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - 13 Sep 2019 |
Mark James Guthrie
Elwood, Melbourne,
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - 30 Aug 2019 |
Lloyd Owen Doddridge
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Mont Albert North Victoria, 3129
Address used since 01 Jul 2015
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970 |
Director | 01 Jul 2015 - 18 Dec 2018 |
Simon Adam Ryan
South Yarra, Melbourne, Victoria, 3141
Address used since 12 Feb 2016
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970 |
Director | 12 Feb 2016 - 18 Dec 2018 |
Rodney John Lamplugh
Essendon, Victoria, 3040
Address used since 15 Feb 2012
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Jan 1970 |
Director | 15 Feb 2012 - 04 Oct 2016 |
Luke Benjamin Littlefield
Kew East, Victoria, 3102
Address used since 15 Feb 2012
Essendon, Victoria, 3040
Address used since 01 Jan 1970
Essendon, Victoria, 3040
Address used since 01 Jan 1970 |
Director | 15 Feb 2012 - 12 Feb 2016 |
Dion Grant Cust
Fitzroy North, Victoria, 3068
Address used since 15 Feb 2012 |
Director | 15 Feb 2012 - 01 Jul 2015 |
Craig Webster Johnson
Glendowie, Auckland, 1071
Address used since 29 Nov 2010 |
Director | 29 Nov 2010 - 12 Mar 2012 |
Steven John Mcnaught
20-08 The Seafront On Meyer, Singapore, 437878
Address used since 09 Nov 2011 |
Director | 29 May 2007 - 09 Mar 2012 |
Lee Andrew Stephens
Newtown Nsw 2042, Australia,
Address used since 22 Aug 2007 |
Director | 22 Aug 2007 - 05 Nov 2010 |
Robert Roydhouse
Parnell, Auckland,
Address used since 25 Aug 2000 |
Director | 25 Aug 2000 - 30 Jun 2009 |
Richard Gordon Halmarick
Terrey Hills, N S W 2084, Australia,
Address used since 01 Mar 2005 |
Director | 21 Aug 2000 - 23 Aug 2007 |
Jeffrey Wayne Ewing
Chatswood West, N S W 2057, Australia,
Address used since 21 Aug 2000 |
Director | 21 Aug 2000 - 29 May 2007 |
Stephen John Latter
Hailsham, East Sussex, Bn27 3nz, United Kingdom,
Address used since 21 Aug 2000 |
Director | 21 Aug 2000 - 23 Aug 2004 |
Anthony Joseph Regan
Kohimarama, Auckland,
Address used since 25 Aug 2000 |
Director | 25 Aug 2000 - 16 Jun 2003 |
Robert Gill
Mt Eden, Auckland,
Address used since 17 May 2002 |
Director | 25 Aug 2000 - 15 Nov 2002 |
68 Sale Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland | Physical & registered | 11 Dec 2000 - 11 Dec 2000 |
Level 4, 155 The Strand, Parnell, Auckland | Registered & physical | 11 Dec 2000 - 11 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Dentsu Aotearoa Limited Shareholder NZBN: 9429033010335 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Dentsu Pacific Ltd Company Number: 07093243 Other |
24 Aug 2004 - 30 Nov 2021 | |
Dentsu Pacific Ltd Company Number: 07093243 Other |
24 Aug 2004 - 30 Nov 2021 | |
Dentsu Pacific Ltd Company Number: 07093243 Other |
24 Aug 2004 - 30 Nov 2021 | |
Null - Carat Australia (holdings) Pty Limited Other |
21 Aug 2000 - 24 Aug 2004 | |
Carat Australia (holdings) Pty Limited Other |
21 Aug 2000 - 24 Aug 2004 |
Effective Date | 21 Jul 1991 |
Name | Dentsu Inc |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | JP |
Address |
1-8-1 Higashi-shimbashi Minato-ku Tokyo |
Dentsu Aotearoa Limited 68 Sale Street |
|
Dentsu Media Aotearoa Limited 68 Sale Street |
|
Val Morgan Cinema Advertising (nz) Limited 68 Sale Street |
|
Dentsu Consulting Aotearoa Limited 68 Sale Street |
|
Colmar & Brunton Research Limited Level 1 |
|
St Thomas Parochial Trust Board 31 Sale Street |
Dentsu Aotearoa Limited 68 Sale Street |
Dentsu Media Aotearoa Limited 68 Sale Street |
Dentsu Consulting Aotearoa Limited 68 Sale Street |
Contagion Limited 86 Franklin Road |
Central Station (nz) Limited 35 Ireland Street |
Fyim Limited L4, 152 Fanshawe Street |